BASEPOINT LIMITED

Register to unlock more data on OkredoRegister

BASEPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02298266

Incorporation date

20/09/1988

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, 2 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1988)
dot icon13/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon31/03/2026
Termination of appointment of Gavin Steven Phillips as a director on 2026-03-23
dot icon31/03/2026
Appointment of Ms. Natalie Marshall as a director on 2026-03-23
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon28/10/2025
Appointment of Ms. Joanne Constance Bushell as a director on 2025-10-17
dot icon06/10/2025
Termination of appointment of Wayne David Berger as a director on 2025-10-03
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon08/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon08/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon13/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-07
dot icon15/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon27/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon09/12/2020
Termination of appointment of Stephen James Wetherall as a director on 2020-12-09
dot icon26/08/2020
Full accounts made up to 2019-12-31
dot icon14/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon06/02/2020
Termination of appointment of Neil Mcintyre as a director on 2020-01-20
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon01/11/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon15/08/2018
Statement by Directors
dot icon15/08/2018
Statement of capital on 2018-08-15
dot icon15/08/2018
Solvency Statement dated 09/08/18
dot icon15/08/2018
Resolutions
dot icon24/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon02/11/2017
Cessation of Iwg Plc as a person with significant control on 2017-05-24
dot icon13/09/2017
Notification of Green Point Holdings Limited as a person with significant control on 2017-05-24
dot icon07/08/2017
Resolutions
dot icon13/07/2017
Cessation of The Act Foundation as a person with significant control on 2017-05-24
dot icon13/07/2017
Notification of Iwg Plc as a person with significant control on 2017-05-24
dot icon09/06/2017
Satisfaction of charge 33 in full
dot icon01/06/2017
Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on 2017-06-01
dot icon27/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/05/2017
Appointment of Mr Peter David Edward Gibson as a director on 2017-05-24
dot icon25/05/2017
Appointment of Mr Richard Morris as a director on 2017-05-24
dot icon25/05/2017
Appointment of Mr Stephen James Wetherall as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Robert Frederick White as a director on 2017-05-24
dot icon25/05/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon25/05/2017
Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on 2017-05-25
dot icon25/05/2017
Appointment of Mr Neil Mcintyre as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Denis Newman Taylor as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Derek Maurice Joseph as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of Colin John Clarkson as a director on 2017-05-24
dot icon25/05/2017
Termination of appointment of James Michael Kerr as a secretary on 2017-05-24
dot icon25/05/2017
Termination of appointment of Brian William Andrews as a director on 2017-05-24
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon07/04/2016
Secretary's details changed for Mr James Michael Kerr on 2015-05-22
dot icon04/04/2016
Secretary's details changed for Mr James Michael Kerr on 2015-05-22
dot icon30/03/2016
Satisfaction of charge 35 in full
dot icon30/03/2016
Satisfaction of charge 34 in full
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon09/04/2015
Director's details changed for Mr Derek Maurice Joseph on 2015-01-06
dot icon08/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/07/2014
Memorandum and Articles of Association
dot icon18/07/2014
Resolutions
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Paul Nield as a director
dot icon02/09/2013
Appointment of Mr Brian William Andrews as a director
dot icon02/09/2013
Appointment of Mr Colin John Clarkson as a director
dot icon05/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/06/2013
Termination of appointment of Nicolas Hicks as a director
dot icon05/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon24/10/2012
Appointment of Mr Nicolas Hicks as a director
dot icon21/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon04/04/2011
Director's details changed for Derek Maurice Joseph on 2009-10-01
dot icon01/09/2010
Full accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon16/03/2010
Registered office address changed from the Gatehouse 2 Park Street Windsor Berkshire SL4 1LU on 2010-03-16
dot icon08/01/2010
Termination of appointment of Robert Cleaver as a director
dot icon27/11/2009
Termination of appointment of Philip Stansfield as a director
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 35
dot icon21/08/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon03/04/2009
Secretary's change of particulars / james kerr / 23/05/2008
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 34
dot icon27/10/2008
Full accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 03/04/08; full list of members
dot icon08/04/2008
Location of register of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from the gatehouse 2 park street windsor berkshire SL4 1LU
dot icon08/04/2008
Location of debenture register
dot icon07/04/2008
Director's change of particulars / paul nield / 30/06/2007
dot icon13/02/2008
Certificate of re-registration from Public Limited Company to Private
dot icon13/02/2008
Application for reregistration from PLC to private
dot icon13/02/2008
Re-registration of Memorandum and Articles
dot icon13/02/2008
Resolutions
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned;director resigned
dot icon24/08/2007
Full accounts made up to 2007-03-31
dot icon13/08/2007
Registered office changed on 13/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR
dot icon19/04/2007
Return made up to 03/04/07; full list of members
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 03/04/06; bulk list available separately
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon28/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Ad 03/11/05--------- £ si [email protected]=20479 £ ic 1175601/1196080
dot icon27/04/2006
Ad 03/11/05--------- £ si [email protected]=50043 £ ic 1125558/1175601
dot icon07/04/2006
Particulars of mortgage/charge
dot icon25/01/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon24/01/2006
Auditor's resignation
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon22/11/2005
Director resigned
dot icon22/11/2005
Director resigned
dot icon08/11/2005
Ad 27/10/05--------- £ si [email protected]=2400 £ ic 1123158/1125558
dot icon08/11/2005
Ad 27/10/05--------- £ si [email protected]=1700 £ ic 1121458/1123158
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Group of companies' accounts made up to 2005-02-28
dot icon09/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
Return made up to 03/04/05; bulk list available separately
dot icon11/03/2005
Director resigned
dot icon08/03/2005
Particulars of mortgage/charge
dot icon10/12/2004
Ad 01/12/04--------- £ si [email protected]=4500 £ ic 1116958/1121458
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New director appointed
dot icon14/09/2004
Group of companies' accounts made up to 2004-02-29
dot icon05/05/2004
Return made up to 03/04/04; bulk list available separately
dot icon25/07/2003
Group of companies' accounts made up to 2003-02-28
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon16/04/2003
Return made up to 03/04/03; bulk list available separately
dot icon11/02/2003
Ad 04/02/03--------- £ si [email protected]=800 £ ic 766220/767020
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon20/12/2002
Prospectus
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon22/07/2002
Group of companies' accounts made up to 2002-02-28
dot icon19/07/2002
Particulars of mortgage/charge
dot icon25/04/2002
Return made up to 03/04/02; bulk list available separately
dot icon18/07/2001
Group of companies' accounts made up to 2001-02-28
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Return made up to 03/04/01; full list of members
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon17/07/2000
Full group accounts made up to 2000-02-29
dot icon12/07/2000
Particulars of contract relating to shares
dot icon12/07/2000
Ad 13/06/00--------- £ si [email protected]=100 £ ic 653342/653442
dot icon12/07/2000
Particulars of contract relating to shares
dot icon12/07/2000
Ad 13/06/00--------- £ si [email protected]=86895 £ ic 566447/653342
dot icon12/07/2000
Ad 13/06/00--------- £ si [email protected]=1951 £ ic 564496/566447
dot icon12/07/2000
Ad 13/06/00--------- £ si [email protected]=143276 £ ic 421220/564496
dot icon05/07/2000
Prospectus
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon11/04/2000
Return made up to 03/04/00; change of members
dot icon29/02/2000
Particulars of mortgage/charge
dot icon29/02/2000
Certificate of change of name
dot icon03/02/2000
Particulars of contract relating to shares
dot icon03/02/2000
Ad 06/01/00--------- £ si [email protected]=20 £ ic 421020/421040
dot icon13/07/1999
Full group accounts made up to 1999-02-28
dot icon22/04/1999
Return made up to 03/04/99; bulk list available separately
dot icon22/12/1998
Memorandum and Articles of Association
dot icon22/12/1998
Nc inc already adjusted 17/12/98
dot icon22/12/1998
Resolutions
dot icon09/12/1998
Prospectus
dot icon14/10/1998
Ad 16/09/98-12/10/98 £ si [email protected]=36310 £ ic 340211/376521
dot icon01/08/1998
Particulars of mortgage/charge
dot icon16/07/1998
Full group accounts made up to 1998-02-28
dot icon15/04/1998
Return made up to 03/04/98; full list of members
dot icon10/09/1997
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon08/07/1997
Full group accounts made up to 1997-02-28
dot icon09/05/1997
Return made up to 03/04/97; bulk list available separately
dot icon26/03/1997
Declaration of satisfaction of mortgage/charge
dot icon05/10/1996
Particulars of mortgage/charge
dot icon20/08/1996
Particulars of mortgage/charge
dot icon07/07/1996
Full group accounts made up to 1996-02-29
dot icon04/07/1996
Auditor's resignation
dot icon01/05/1996
Return made up to 03/04/96; full list of members
dot icon04/01/1996
Memorandum and Articles of Association
dot icon04/01/1996
Memorandum and Articles of Association
dot icon15/12/1995
Certificate of reduction of issued capital
dot icon15/12/1995
Reduction of iss capital and minute (oc)
dot icon17/11/1995
Resolutions
dot icon17/11/1995
Resolutions
dot icon10/10/1995
Secretary resigned
dot icon10/10/1995
New secretary appointed
dot icon03/07/1995
Certificate of change of name
dot icon28/06/1995
Full group accounts made up to 1995-02-28
dot icon18/04/1995
Return made up to 03/04/95; full list of members
dot icon07/03/1995
Registered office changed on 07/03/95 from: 5A charlecote mews staple gardens winchester hampshire SO23 8SR
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Memorandum and Articles of Association
dot icon08/12/1994
Conve 31/10/94
dot icon01/12/1994
Ad 22/11/94--------- £ si [email protected]=130861 £ ic 2093500/2224361
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon17/11/1994
Resolutions
dot icon15/11/1994
Particulars of mortgage/charge
dot icon20/10/1994
Prospectus
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon07/07/1994
New director appointed
dot icon29/06/1994
Full group accounts made up to 1994-02-28
dot icon26/04/1994
Return made up to 03/04/94; full list of members
dot icon31/12/1993
Particulars of mortgage/charge
dot icon31/12/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon28/10/1993
Particulars of mortgage/charge
dot icon06/07/1993
Full accounts made up to 1993-02-28
dot icon21/04/1993
Return made up to 03/04/93; bulk list available separately
dot icon14/07/1992
Full accounts made up to 1992-02-29
dot icon25/04/1992
Return made up to 03/04/92; bulk list available separately
dot icon23/04/1992
Location of register of members
dot icon23/03/1992
Director resigned
dot icon11/09/1991
Full accounts made up to 1991-02-28
dot icon23/04/1991
Return made up to 03/04/91; no change of members
dot icon05/04/1991
Registered office changed on 05/04/91 from: 5A charlecote mews staple gardens winchester SO23 8SR
dot icon28/03/1991
Registered office changed on 28/03/91 from: 4 charlecote mews staple gardens winchester SO23 8SR
dot icon15/02/1991
Secretary's particulars changed;director resigned
dot icon14/12/1990
Director resigned
dot icon07/08/1990
Full accounts made up to 1990-02-28
dot icon12/06/1990
Ad 05/04/90--------- £ si 605500@1=605500 £ ic 2095500/2701000
dot icon02/05/1990
Return made up to 03/04/90; full list of members
dot icon03/08/1989
Wd 28/07/89 ad 05/04/89--------- £ si 607500@1=607500 £ ic 1488000/2095500
dot icon28/04/1989
Wd 20/04/89 ad 22/02/89--------- £ si 1438000@1=1438000 £ ic 50000/1488000
dot icon05/04/1989
Location of register of members
dot icon18/02/1989
Nc inc already adjusted
dot icon04/02/1989
Prospectus
dot icon31/01/1989
Location of register of members
dot icon27/01/1989
Certificate of authorisation to commence business and borrow
dot icon27/01/1989
Application to commence business
dot icon25/01/1989
Wd 11/01/89 ad 16/01/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
£ nc 50000/6000000
dot icon16/12/1988
Registered office changed on 16/12/88 from: avebury house st peter street winchester hampshire SO23 8BN
dot icon16/12/1988
Accounting reference date notified as 28/02
dot icon21/11/1988
Memorandum and Articles of Association
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1988
Registered office changed on 21/11/88 from: 1/3 leonard street london EC2A 4AQ EC2A 4AQ
dot icon08/11/1988
New director appointed
dot icon01/11/1988
New director appointed
dot icon21/10/1988
Certificate of change of name
dot icon21/10/1988
Resolutions
dot icon21/10/1988
Certificate of change of name
dot icon20/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
24/05/2017 - 31/05/2024
609
Keys, Brian Sarel
Director
01/07/1994 - 28/02/2005
18
White, Robert Frederick
Director
01/01/2006 - 24/05/2017
27
Joseph, Derek Maurice
Director
07/06/2000 - 24/05/2017
43

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASEPOINT LIMITED

BASEPOINT LIMITED is an(a) Active company incorporated on 20/09/1988 with the registered office located at 6th Floor, 2 Kingdom Street, London W2 6BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASEPOINT LIMITED?

toggle

BASEPOINT LIMITED is currently Active. It was registered on 20/09/1988 .

Where is BASEPOINT LIMITED located?

toggle

BASEPOINT LIMITED is registered at 6th Floor, 2 Kingdom Street, London W2 6BD.

What does BASEPOINT LIMITED do?

toggle

BASEPOINT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BASEPOINT LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a dormant company made up to 2025-12-31.